KINGSLAND ROAD PROPERTIES LIMITED

Solar House Solar House, London, E15 4RG
StatusDISSOLVED
Company No.08139416
CategoryPrivate Limited Company
Incorporated11 Jul 2012
Age11 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 26 days

SUMMARY

KINGSLAND ROAD PROPERTIES LIMITED is an dissolved private limited company with number 08139416. It was incorporated 11 years, 10 months, 21 days ago, on 11 July 2012 and it was dissolved 4 years, 3 months, 26 days ago, on 04 February 2020. The company address is Solar House Solar House, London, E15 4RG.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-25

Officer name: Mr Vincent Daniel Goldstein

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vincent Daniel Goldstein

Change date: 2016-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with co extend charge number charge creation date

Date: 25 Feb 2015

Action Date: 19 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081394160001

Charge creation date: 2014-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Daniel Goldstein

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-19

Old address: C/O Jones & Partners Julco House 5Th Floor 26 - 28 Great Portland Street London W1W 8AS England

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Joel Shafron

Documents

View document PDF

Incorporation company

Date: 11 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVOLUTIONLETS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11515143
Status:ACTIVE
Category:Private Limited Company

FAIRMILE COURT MANAGEMENT LIMITED

6 POOLE HILL,DORSET,BH2 5PS

Number:01363991
Status:ACTIVE
Category:Private Limited Company

INNERWYKE ENGINEERING LIMITED

RICHMOND HOUSE 38 HIGH STREET,HASSOCKS,BN6 9RG

Number:08817269
Status:ACTIVE
Category:Private Limited Company

NAMANGA EXPRESS LIMITED

2-6 BRITANNIA STREET,LEICESTER,LE1 3LE

Number:08990045
Status:ACTIVE
Category:Private Limited Company

NANTRO LIMITED

11 COLLEGE COURT,MACCLESFIELD,SK11 8HN

Number:06863450
Status:ACTIVE
Category:Private Limited Company

THISTLETON QUARRIES LIMITED

HANSON HOUSE,MAIDENHEAD,SL6 4JJ

Number:01945142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source